Search icon

ARNOLD FAMILY LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: ARNOLD FAMILY LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 1997 (28 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: A97000001959
FEI/EIN Number 593471509

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 COMMERCIAL BLVD, SUITE 118, NAPLES, FL, 34104, US
Mail Address: 1100 COMMERCIAL BLVD, SUITE 118, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEPPESEN ANDREA GP 1100 COMMERCIAL BLVD, NAPLES, FL, 34104
WILLIAMS TARA GP 1100 COMMERCIAL BLVD, NAPLES, FL, 34104
HOLMES FRASER, P.A. Agent -

Events

Event Type Filed Date Value Description
LP AMENDMENT 2022-04-13 - -
REGISTERED AGENT NAME CHANGED 2022-04-13 HOLMES FRASER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 711 5TH AVE S, SUITE 200, NAPLES, FL 34102 -
LP AMENDMENT 2017-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 1100 COMMERCIAL BLVD, SUITE 118, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2015-03-24 1100 COMMERCIAL BLVD, SUITE 118, NAPLES, FL 34104 -

Court Cases

Title Case Number Docket Date Status
ARNOLD FAMILY LIMITED PARTNERSHIP VS JOHN LEE ARNOLD 2D2022-2545 2022-08-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-000217-0001-XX

Parties

Name ARNOLD FAMILY LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations JOHN SILVERFIELD, ESQ., IAN T. HOLMES, ESQ.
Name JOHN LEE ARNOLD
Role Appellee
Status Active
Representations ERNEST A. RICCI, ESQ., Ehren James Frey, Esq., ROBERT DANIEL HOGAN, ESQ.
Name HON. CHRISTINE GREIDER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ARNOLD FAMILY LIMITED PARTNERSHIP
Docket Date 2022-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ARNOLD FAMILY LIMITED PARTNERSHIP
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-09
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Nat’l Lake Dev. Inc. v. Lake Tippecanoe Owners Ass’n Inc., 395 So. 2d 592 (Fla. 2d DCA 1981).
Docket Date 2022-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ARNOLD FAMILY LIMITED PARTNERSHIP
JOHN LEE ARNOLD, I I INDIVIDUALLY AND AS PARTNER OF ARNOLD FAMILY LIMITED PARTNERSHIP VS ARNOLD FAMILY LIMITED PARTNERSHIP 2D2020-1902 2020-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020CA-217

Parties

Name JOHN LEE ARNOLD, I I
Role Appellant
Status Active
Representations ERNEST A. RICCI, ESQ.
Name ARNOLD FAMILY LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations IAN T. HOLMES, ESQ., JOHN SILVERFIELD, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2020-12-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN LEE ARNOLD, I I
Docket Date 2020-11-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ARNOLD FAMILY LIMITED PARTNERSHIP
Docket Date 2020-11-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied.Appellee’s motion for extension of time is granted, and the answer brief shall be filed by November 24, 2020.
Docket Date 2020-11-04
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of JOHN LEE ARNOLD, I I
Docket Date 2020-10-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPPEAL
On Behalf Of ARNOLD FAMILY LIMITED PARTNERSHIP
Docket Date 2020-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ARNOLD FAMILY LIMITED PARTNERSHIP
Docket Date 2020-08-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN LEE ARNOLD, I I
Docket Date 2020-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 190 PAGES
Docket Date 2020-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN LEE ARNOLD, I I
Docket Date 2020-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARNOLD FAMILY LIMITED PARTNERSHIP
Docket Date 2020-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOHN LEE ARNOLD, I I
Docket Date 2020-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/24/20
On Behalf Of ARNOLD FAMILY LIMITED PARTNERSHIP

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-12
LP Amendment 2022-04-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-06
LP Amendment 2017-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State